6 Waverley Road
Nairn
Morayshire
IV12 4RQ
Scotland
Director Name | Mr James McLeman Ferguson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 April 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dunchattan 6 Waverley Road Nairn Morayshire IV12 4RQ Scotland |
Secretary Name | Corinne Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 April 2018) |
Role | Social Worker |
Correspondence Address | Dunchattan 6 Waverley Road Nairn Morayshire IV12 4RQ Scotland |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn Highland IV12 5NB Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Mcleman Ferguson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 May 2012 | Director's details changed (2 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU (1 page) |
17 April 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
24 May 2005 | Incorporation (16 pages) |